London
W1U 1BU
Secretary Name | Sarah Cruickshank |
---|---|
Status | Current |
Appointed | 11 October 2006(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | Parcels Building 14 Bird Street London W1U 1BU |
Director Name | Patrick Anthony McKenna |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coxtie House Lincolns Lane Coxtie Green Brentwood Essex CM14 5RS |
Secretary Name | Mr Duncan Murray Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wise Lane London NW7 2RD |
Director Name | Julie Baines |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2002) |
Role | Producer |
Correspondence Address | 31b Mildmay Park London N1 4NA |
Director Name | Mr Kevin Thomas John Mead |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 18 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Secretary Name | Ms Susan Elizabeth Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Director Name | Mr Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Parcels Building 14 Bird Street London W1U 1BU |
Director Name | Mr James Henry Michael Clayton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Matthew Taylor Bugden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Emma Louise Greenfield |
---|---|
Status | Resigned |
Appointed | 21 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 06 April 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | theingeniousgroup.co.uk |
---|
Registered Address | Parcels Building 14 Bird Street London W1U 1BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ingenious Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,000 |
Current Liabilities | £14,000 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 22 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 22 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
2 November 2005 | Delivered on: 11 November 2005 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to mfp and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the following in relation to the film: (I) all preprint elements capable of producing prints or additional preprint elements (ii) all positive prints negatives prints exposed film developed film (iii) all soundtrack elements relating to the film (iv) any and all documents receipts or books and records. See the mortgage charge document for full details. Outstanding |
---|---|
28 September 2005 | Delivered on: 19 October 2005 Persons entitled: Screen Yorkshire Limited, Em Media and Filmfour Classification: Charge and deed of assignment Secured details: £2,260,000 and all other monies due or to become due. Particulars: All of its right title and interest in and to the film being this is england (aka bulldog) and all collateral allied ancillary and subsidiary rights all preprint elements all positive prints all soundtrack elements all documents all present and future deposit and other accounts floating charge all the undertaking and all its property assets and rights. See the mortgage charge document for full details. Outstanding |
23 September 2005 | Delivered on: 5 October 2005 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in relation to the film and all collateral,allied,ancillary and subsidiary rights therein. See the mortgage charge document for full details. Outstanding |
9 May 2003 | Delivered on: 22 May 2003 Persons entitled: Sovereign Finance PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges the deposit and the debts represented by deposit,. See the mortgage charge document for full details. Outstanding |
9 May 2003 | Delivered on: 16 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security deposit agreement and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest in and to the account and the deposit. See the mortgage charge document for full details. Outstanding |
15 May 2002 | Delivered on: 29 May 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over accounts Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
18 April 2002 | Delivered on: 25 April 2002 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 5,864,346.14 deposited by the company in the pledgor's account. See the mortgage charge document for full details. Outstanding |
28 March 2002 | Delivered on: 12 April 2002 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment and charge relating to "embrassez qui vous voudrez" Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right,title and interest in connection with the screenplay and any service agreements,all copyrights and all sketches and designs thereof. See the mortgage charge document for full details. Outstanding |
22 November 2006 | Delivered on: 9 December 2006 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the following in relation to the film: (I) all preprint elements capable of producing prints or additional preprint elements (ii) all positive prints negatives prints exposed film developed film (iii) all soundtrack elements relating to the film (iv) any and all documents receipts or books and records. See the mortgage charge document for full details. Outstanding |
22 November 2006 | Delivered on: 9 December 2006 Persons entitled: UK Film Council Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the following in relation to the film: (I) all preprint elements capable of producing prints or additional preprint elements (ii) all positive prints negatives prints exposed film developed film (iii) all soundtrack elements relating to the film (iv) any and all documents receipts or books and records. See the mortgage charge document for full details. Outstanding |
22 November 2006 | Delivered on: 25 November 2006 Persons entitled: Film Four, a Division of Channel Four Television Corporation and Screen West Midlands Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over certain of the chargor's rights, title and interest in certain assets (both tangible and intangible) relating to the film provisionally entitled "straightheads". Outstanding |
1 August 2001 | Delivered on: 8 August 2001 Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including or together with (but not lmited to) the secured sums. Particulars: All right title and interest in the benefit of all rights acqured in connection with the screenplay the entire copyright throughout the universe in the screenplay and the film the music and musical compositions please refer to form 395 for full details. Outstanding |
29 December 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
---|---|
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
21 July 2016 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
15 December 2015 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 (1 page) |
26 September 2015 | Previous accounting period extended from 30 March 2015 to 30 June 2015 (1 page) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 April 2015 | Full accounts made up to 5 April 2014 (14 pages) |
16 April 2015 | Full accounts made up to 5 April 2014 (14 pages) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
25 September 2014 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 January 2014 | Full accounts made up to 5 April 2013 (14 pages) |
3 January 2014 | Full accounts made up to 5 April 2013 (14 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Full accounts made up to 5 April 2012 (14 pages) |
8 January 2013 | Full accounts made up to 5 April 2012 (14 pages) |
31 July 2012 | Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (14 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (14 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Full accounts made up to 5 April 2010 (13 pages) |
6 December 2010 | Full accounts made up to 5 April 2010 (13 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Statement of company's objects (2 pages) |
30 January 2010 | Full accounts made up to 5 April 2009 (13 pages) |
30 January 2010 | Full accounts made up to 5 April 2009 (13 pages) |
20 October 2009 | Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page) |
18 October 2009 | Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages) |
15 June 2009 | Director appointed sebastian james speight (1 page) |
10 June 2009 | Director appointed matthew taylor bugden (1 page) |
4 June 2009 | Director appointed james henry michael clayton (1 page) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (16 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (16 pages) |
1 September 2008 | Director appointed neil andrew forster (2 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director susan ford (1 page) |
11 January 2008 | Full accounts made up to 5 April 2007 (15 pages) |
11 January 2008 | Full accounts made up to 5 April 2007 (15 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page) |
18 September 2007 | Return made up to 08/05/02; full list of members; amend (7 pages) |
4 September 2007 | Director resigned (1 page) |
14 August 2007 | Resolutions
|
1 August 2007 | Auditor's resignation (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
9 December 2006 | Particulars of mortgage/charge (9 pages) |
9 December 2006 | Particulars of mortgage/charge (10 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
10 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
15 November 2005 | New director appointed (2 pages) |
11 November 2005 | Particulars of mortgage/charge (11 pages) |
19 October 2005 | Particulars of mortgage/charge (8 pages) |
5 October 2005 | Particulars of mortgage/charge (9 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
6 May 2004 | Return made up to 08/05/04; no change of members (8 pages) |
29 December 2003 | Director's particulars changed (1 page) |
29 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
17 May 2003 | Return made up to 08/05/03; no change of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (5 pages) |
15 May 2003 | New director appointed (5 pages) |
6 May 2003 | New director appointed (7 pages) |
25 January 2003 | Director resigned (1 page) |
18 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
29 May 2002 | Particulars of mortgage/charge (5 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Particulars of mortgage/charge (15 pages) |
9 March 2002 | New director appointed (2 pages) |
8 August 2001 | Particulars of mortgage/charge (11 pages) |
5 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
8 May 2001 | Incorporation (17 pages) |